Name: | ACKROYD METAL FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1989 (36 years ago) |
Entity Number: | 1372291 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 964 BROADWAY, P.O. BOX 4013, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ZABINSKI | Chief Executive Officer | 964 BROADWAY, P.O. BOX 4013, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 964 BROADWAY, P.O. BOX 4013, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-12 | 1993-08-17 | Address | 17 TIVOLI STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1993-08-17 | Address | 17 TIVOLI STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1993-02-12 | 1993-08-17 | Address | 17 TIVOLI STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1989-07-28 | 1993-02-12 | Address | 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930817002772 | 1993-08-17 | BIENNIAL STATEMENT | 1993-07-01 |
930212002435 | 1993-02-12 | BIENNIAL STATEMENT | 1992-07-01 |
C038328-4 | 1989-07-28 | CERTIFICATE OF INCORPORATION | 1989-07-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State